Bramhall
Stockport
Cheshire
SK7 2BY
Director Name | Mr Peter Vivian Roskilly |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 58 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Mr Robert Sydney Thompson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Old Chimneys 6 New Road Aston Clinton Aylesbury Buckinghamshire HP22 5JD |
Secretary Name | Mrs Olive Roskilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 58 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Mr Kenneth Thompson |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 17 Finchale Drive Hale Altrincham Cheshire WA15 8NH |
Registered Address | Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 25 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 December |
8 June 2000 | Dissolved (1 page) |
---|---|
8 March 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (6 pages) |
11 February 1999 | Declaration of solvency (3 pages) |
19 January 1999 | Appointment of a voluntary liquidator (1 page) |
19 January 1999 | Resolutions
|
23 April 1998 | Return made up to 21/04/98; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 25 December 1997 (6 pages) |
2 June 1997 | Accounts for a small company made up to 25 December 1996 (7 pages) |
22 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
26 September 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 25 December 1995 (6 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: carlyle house 107 wellington road south stockport cheshire SK1 3TL (1 page) |
2 May 1995 | Return made up to 28/04/95; full list of members
|